Company NameAnglo Scaffold Services Ltd
Company StatusDissolved
Company Number03319496
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameCreative Furnishings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFiona Margaret Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address42 Weston Road
London
W4 5NJ
Secretary NameDerek Hall
NationalityBritish
StatusClosed
Appointed04 June 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 August 2003)
RoleSecretary
Correspondence Address80 Ollgar Close
Shepherds Bush
London
W12 0NG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10 Acton Hill Mews
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,062
Cash£345
Current Liabilities£62,149

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 17/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 17/02/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 17/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Return made up to 17/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 July 1997Memorandum and Articles of Association (7 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 10 acton hill mews uxbridge road london W3 9QN (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
25 June 1997Company name changed creative furnishings LIMITED\certificate issued on 26/06/97 (2 pages)
24 June 1997Ad 04/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 372 old street london EC1V 9LT (1 page)
17 February 1997Incorporation (12 pages)